- Company Overview for RESPONSIVE MECHANICAL TESTING LTD (11598324)
- Filing history for RESPONSIVE MECHANICAL TESTING LTD (11598324)
- People for RESPONSIVE MECHANICAL TESTING LTD (11598324)
- More for RESPONSIVE MECHANICAL TESTING LTD (11598324)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Antony Michael Lister as a director on 30 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
14 Nov 2019 | SH08 | Change of share class name or designation | |
14 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2019 | TM01 | Termination of appointment of Responsive Limited as a director on 4 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Antony Michael Lister as a director on 29 October 2019 | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2019
|
|
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
02 Oct 2019 | PSC07 | Cessation of Lee Anthony Grears as a person with significant control on 28 July 2019 | |
02 Oct 2019 | PSC02 | Notification of Responsive Limited as a person with significant control on 1 October 2018 | |
02 Oct 2019 | AP02 | Appointment of Responsive Limited as a director on 1 October 2018 | |
31 Jul 2019 | PSC07 | Cessation of Responsive Ltd as a person with significant control on 31 July 2019 | |
28 Jul 2019 | PSC01 | Notification of Lee Anthony Grears as a person with significant control on 28 July 2019 | |
28 Jul 2019 | TM01 | Termination of appointment of Responsive Ltd as a director on 28 July 2019 |